- Company Overview for RAYDOX INFORMATION TECHNOLOGIES LIMITED (03111247)
- Filing history for RAYDOX INFORMATION TECHNOLOGIES LIMITED (03111247)
- People for RAYDOX INFORMATION TECHNOLOGIES LIMITED (03111247)
- More for RAYDOX INFORMATION TECHNOLOGIES LIMITED (03111247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | AR01 |
Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Jun 2012 | AP01 | Appointment of Mr Chandrashekar Gopalasamuduram Subramanian as a director | |
16 Jun 2012 | TM01 | Termination of appointment of Anthony Lopes as a director | |
31 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
20 Nov 2009 | CH04 | Secretary's details changed for Andrew Murray Corporate Services Limited on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Anthony Lopes on 20 November 2009 | |
14 Nov 2009 | AR01 | Annual return made up to 9 October 2008 with full list of shareholders | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 110 pentax house south hill avenue south harrow middlesex HA2 0DU | |
02 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
16 Mar 2009 | 288a | Secretary appointed andrew murray corporate services LIMITED | |
05 Mar 2009 | 288b | Appointment terminated director vijay iyer | |
03 Mar 2009 | AA | Total exemption full accounts made up to 31 October 2007 | |
25 Feb 2009 | 288b | Appointment terminated director and secretary gopalsamudram chandrashekar | |
25 Feb 2009 | 288b | Appointment terminated director vishwanathan gopalasamudram | |
06 Nov 2007 | 363s | Return made up to 09/10/07; no change of members | |
05 Sep 2007 | AA | Total exemption full accounts made up to 31 October 2006 |